Company NameMansfield Road Management Company Limited
Company StatusActive
Company Number01994479
CategoryPrivate Limited Company
Incorporation Date3 March 1986(38 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Le Hoa Chau Tranh
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(4 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address114 Mansfield Road
London
NW3 2JB
Director NameMs Laura Denti
Date of BirthOctober 1984 (Born 39 years ago)
NationalityItalian
StatusCurrent
Appointed18 May 2010(24 years, 2 months after company formation)
Appointment Duration13 years, 10 months
RoleResearch Technician
Country of ResidenceEngland
Correspondence Address114 Mansfield Road
London
NW3 2JB
Secretary NameMr Filippo L'Astorina
StatusCurrent
Appointed18 May 2010(24 years, 2 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence Address123 Maitland Park Road
London
NW3 2HE
Director NameMr Noah Duncan
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2011(25 years, 3 months after company formation)
Appointment Duration12 years, 9 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address114 Mansfield Road
London
NW3 2JB
Director NameMartin Lawrence Croft
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 22 February 2000)
RoleJournalist
Correspondence Address114 Mansfield Road
London
NW3 2JB
Director NameNorah Davies
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 February 1992)
RoleTeacher
Correspondence Address114 Mansfield Road
London
NW3 2JB
Secretary NameMartin Lawrence Croft
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 March 1997)
RoleCompany Director
Correspondence Address114 Mansfield Road
London
NW3 2JB
Director NameCaitlin Ann Hennessy
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(5 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 October 1996)
RoleWriter And Editor
Correspondence AddressTop Flat 114 Mansfield Road
London
NW3 2JB
Director NameMr Paul George Moss
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1996(10 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 18 May 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address114 Mansfield Road
London
NW3 2JB
Secretary NameMr Paul George Moss
NationalityBritish
StatusResigned
Appointed26 October 1996(10 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 18 May 2010)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address114 Mansfield Road
London
NW3 2JB
Director NameDr Hoanh An Lam
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(13 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 16 February 2006)
RoleIT Consultant
Correspondence AddressGround Floor
114 Mansfield Road
London
NW3 2JB
Director NameMs Sarah Anne Rickards
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(19 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 June 2011)
RolePhysiotherapist
Country of ResidenceBritish Virgin Islands
Correspondence Address114 Mansfield Road
London
NW3 2JB

Contact

Telephone020 74855009
Telephone regionLondon

Location

Registered Address114 Mansfield Road
London
NW3 2JB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardGospel Oak
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Laura Denti
33.33%
Ordinary
1 at £1Le Hoa Chau Tranh
33.33%
Ordinary
1 at £1Noah Duncan & Rebecca Oliver
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 January 2024 (2 months ago)
Next Return Due7 February 2025 (10 months, 2 weeks from now)

Filing History

2 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
24 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 3
(4 pages)
1 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 3
(4 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 3
(4 pages)
29 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
9 July 2011Appointment of Mr Noah Duncan as a director (2 pages)
9 July 2011Termination of appointment of Sarah Rickards as a director (1 page)
11 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
12 August 2010Appointment of Miss Laura Denti as a director (2 pages)
11 August 2010Appointment of Mr Filippo L'astorina as a secretary (1 page)
11 August 2010Termination of appointment of Paul Moss as a director (1 page)
11 August 2010Termination of appointment of Paul Moss as a secretary (1 page)
14 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Sarah Anne Rickards on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Paul George Moss on 25 January 2010 (2 pages)
25 January 2010Secretary's details changed for Mr Paul George Moss on 25 January 2010 (1 page)
25 January 2010Director's details changed for Le Hoa Chau Tranh on 25 January 2010 (2 pages)
9 May 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
25 January 2009Return made up to 24/01/09; full list of members (4 pages)
23 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
25 January 2008Return made up to 24/01/08; full list of members (3 pages)
15 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
12 February 2007Return made up to 24/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
23 February 2006Director resigned (1 page)
23 February 2006New director appointed (1 page)
1 February 2006Return made up to 24/01/06; full list of members (7 pages)
13 May 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
1 February 2005Return made up to 24/01/05; full list of members (7 pages)
9 July 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
3 February 2004Return made up to 24/01/04; full list of members
  • 363(287) ‐ Registered office changed on 03/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
3 February 2003Return made up to 24/01/03; full list of members (7 pages)
17 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
2 February 2002Return made up to 24/01/02; full list of members (7 pages)
25 May 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
1 February 2001Return made up to 24/01/01; full list of members
  • 363(287) ‐ Registered office changed on 01/02/01
(7 pages)
25 May 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000Director resigned (1 page)
24 February 2000Return made up to 24/01/00; full list of members (7 pages)
9 July 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
29 January 1999Return made up to 24/01/99; no change of members (6 pages)
21 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
5 February 1998Return made up to 02/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 August 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
13 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
12 March 1996Return made up to 13/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
3 April 1995Return made up to 13/02/95; no change of members (4 pages)